Get an alert when SLIEVE DIVENA WIND FARM NO. 2 LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-15 (in 11mo)

Last made up 2026-04-01

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. SLIEVE DIVENA WIND FARM NO. 2 LIMITED 2007-07-11 → present
  2. L&B (NO 134) LIMITED 2007-03-15 → 2007-07-11

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Moore Kingston Smith LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have fully considered the risks and uncertainties of the Company's cash flow forecasts and have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future, being at least 12 months from date of signing. Accordingly, the Directors continue to adopt the going concern basis in preparing the financial statement.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 29 resigned

Name Role Appointed Born Nationality
OCORIAN ADMINISTRATION (UK) LIMITED Corporate Secretary 2020-03-30
FEATHERSTONE, Rory John Lidbury Director 2025-06-03 Jan 1996 British
PARRA ESTESO, Ramon Director 2022-05-13 Feb 1978 Spanish
Show 29 resigned officers
Name Role Appointed Resigned
DONNELLY, Lawrence John Vincent Secretary 2011-12-02 2014-12-01
FAIRBAIRN, Sally Secretary 2014-12-01 2019-08-07
HEARTH, Dominic James Secretary 2007-07-04 2009-05-22
O'CONNOR, Bernard Michael Secretary 2019-08-07 2020-03-30
CRESCENT TRUST CO. Corporate Secretary 2009-05-22 2011-12-02
L&B SECRETARIAL LIMITED Corporate Secretary 2007-03-15 2007-07-04
COOLEY, Paul Gerald Director 2011-01-28 2013-01-11
DOWLING, Paul Cyril Director 2009-05-22 2011-01-28
EAKIN, Adrian Daniel Director 2007-03-15 2007-07-04
FLYNN, Donal Francis Director 2009-05-22 2010-07-28
FLYNN, Patrick Director 2011-05-20 2012-07-17
FUMAGALLI, Laurence Jon Director 2020-03-30 2023-05-01
GARDNER, David Director 2010-10-19 2012-10-12
GIBLIN, Caoimhe Mary Director 2010-07-28 2014-09-22
HEYES, Simon Murray Director 2009-05-22 2010-10-19
LEE, Constance Wing-Yin Director 2020-03-30 2025-06-09
LILLEY, Stephen Bernard Director 2020-03-30 2023-05-01
MCBRIDE, Paul Martin Director 2007-03-15 2007-07-04
NICOL, Colin Clarke Director 2013-01-11 2014-12-12
RUFFLE, Rachel Director 2009-04-21 2009-05-22
SERRANO ALONSO, Javier Francisco Director 2023-05-01 2025-06-09
SERRANO ALONSO, Javier Francisco Director 2020-03-30 2022-05-13
SHEIKH, Faheem Zaka Director 2023-05-01 2025-06-09
SMITH, James Isaac Director 2009-05-22 2020-03-30
WALSH, Pamela Director 2011-01-28 2013-01-11
WHEELER, Stephen, Mr. Director 2009-05-22 2013-01-11
WILLIAMSON, Jeremy Director 2017-06-01 2020-03-30
WILLIS, Angela Margaret Director 2007-07-04 2009-05-22
WRIGHT, William Douglas, Dr Director 2007-07-04 2009-05-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Greencoat Uk Wind Holdco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-03-30 Active
Sse Renewables Onshore Windfarm Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2020-03-30

Filing timeline

Last 20 of 144 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-12-30 RESOLUTIONS Resolution
  • 2024-11-25 RESOLUTIONS Resolution
  • 2024-11-25 RESOLUTIONS Resolution
Date Type Category Description
2026-04-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-19 AA accounts Accounts with accounts type full
2025-06-12 TM01 officers Termination director company with name termination date PDF
2025-06-12 TM01 officers Termination director company with name termination date PDF
2025-06-12 TM01 officers Termination director company with name termination date PDF
2025-06-12 AP01 officers Appoint person director company with name date PDF
2025-04-01 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-14 CH01 officers Change person director company with change date PDF
2025-03-14 CH01 officers Change person director company with change date PDF
2024-12-30 SH19 capital Capital statement capital company with date currency figure
2024-12-30 SH20 capital Legacy
2024-12-30 CAP-SS insolvency Legacy
2024-12-30 RESOLUTIONS resolution Resolution
2024-11-25 SH01 capital Capital allotment shares
2024-11-25 RESOLUTIONS resolution Resolution
2024-11-25 RESOLUTIONS resolution Resolution
2024-10-10 AA accounts Accounts with accounts type full
2024-04-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-31 CH01 officers Change person director company with change date PDF
2023-08-09 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
3

last 24 months

Officers appointed
1

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page